Company NameBoughtons Herts Limited
Company StatusDissolved
Company Number04890714
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameRachel Rees
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 19 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Secretary NameRachel Rees
NationalityBritish
StatusClosed
Appointed26 October 2004(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 19 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Director NameRichard Michael Gillmore
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(4 years, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 19 January 2016)
RoleOps Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Denham Way
Maple Crescent
Rickmansworth
WD3 9SL
Director NameGordon Laurence Taylor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2 Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

88 at £1Philip Rees
88.00%
Ordinary
10 at £1Richard Gillmore
10.00%
Ordinary
1 at £1Philip Rees
1.00%
Ordinary
1 at £1Rees Philip
1.00%
Ordinary

Financials

Year2014
Turnover£118,869
Net Worth£28,575
Cash£770
Current Liabilities£7,805

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved following liquidation (1 page)
19 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
18 August 2015Liquidators' statement of receipts and payments to 27 July 2015 (9 pages)
18 August 2015Liquidators statement of receipts and payments to 27 July 2015 (9 pages)
29 August 2013Liquidators' statement of receipts and payments to 27 July 2013 (10 pages)
29 August 2013Liquidators statement of receipts and payments to 27 July 2013 (10 pages)
28 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (7 pages)
28 August 2012Liquidators statement of receipts and payments to 27 July 2012 (7 pages)
3 August 2011Appointment of a voluntary liquidator (1 page)
3 August 2011Statement of affairs with form 4.19 (6 pages)
8 July 2011Registered office address changed from Station Forecourt Rickmansworth Hertfordshire WD3 1QY on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Station Forecourt Rickmansworth Hertfordshire WD3 1QY on 8 July 2011 (1 page)
16 May 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
9 November 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
12 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100
(5 pages)
12 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100
(5 pages)
12 October 2010Director's details changed for Richard Michael Gillmore on 8 September 2010 (2 pages)
12 October 2010Director's details changed for Rachel Rees on 8 September 2010 (2 pages)
12 October 2010Director's details changed for Richard Michael Gillmore on 8 September 2010 (2 pages)
12 October 2010Director's details changed for Rachel Rees on 8 September 2010 (2 pages)
23 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
21 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 February 2009Return made up to 08/09/08; full list of members (4 pages)
6 February 2009Return made up to 08/09/07; full list of members (4 pages)
28 October 2008Ad 13/10/08\gbp si 69@1=69\gbp ic 2/71\ (2 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 September 2008Registered office changed on 18/09/2008 from 2 sheraton house lower road chorleywood rickmansworth hertfordshire WD3 5LH (1 page)
10 September 2008Appointment terminated director gordon taylor (1 page)
8 April 2008Director appointed richard gillmore (2 pages)
7 August 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
7 June 2007Return made up to 08/09/06; full list of members (7 pages)
18 November 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 November 2005Accounting reference date extended from 30/03/05 to 30/06/05 (1 page)
13 September 2005Return made up to 08/09/05; full list of members (7 pages)
9 May 2005Accounting reference date shortened from 30/09/04 to 30/03/04 (1 page)
9 May 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 December 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2004New director appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
19 November 2004New director appointed (2 pages)
5 April 2004Registered office changed on 05/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Director resigned (1 page)
8 September 2003Incorporation (6 pages)